UKBizDB.co.uk

BANNERDOWN BENCHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bannerdown Benching Limited. The company was founded 45 years ago and was given the registration number 01409985. The firm's registered office is in BRADFORD ON AVON. You can find them at Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BANNERDOWN BENCHING LIMITED
Company Number:01409985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts, BA15 2QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Dovers Park, Bathford, Bath, BA1 7UD

Secretary13 October 2004Active
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP

Director22 October 2001Active
51a Brook Drive, Corsham, SN13 9AX

Secretary18 October 1995Active
5 Acacia Grove, Bath, BA2 2HG

Secretary29 November 2000Active
55 Churchill Way, Corsham, SN13 0EB

Secretary03 August 1993Active
Gable End 27 Lower Street, Rode, Bath, BA11 6PU

Secretary-Active
Fieldways, Ashley Road Bathford, Bath, BA1 7TT

Secretary24 July 2002Active
20 Newton Drive East, Normoss, Blackpool, FY3 8QH

Director11 December 1997Active
Dogan Heights, Ponthir, Newport, NP18 1HW

Director23 April 2008Active
Langham House, Ham Common, Richmond, TW10 7JB

Director11 December 1997Active
Flat 3, 32 Bolton Gardens, London, SW5 0AQ

Director20 April 2005Active
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP

Director22 October 2014Active
Foxhole Cottage, Poole Road, Wimborne, BH21 3RR

Director18 December 2002Active
Havilands Farm, East Nynehead, Wellington, TA21 0DA

Director20 April 2005Active
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP

Director05 November 2015Active
Plasnewydd Broadway, Builth Wells, LD2 3DB

Director11 December 1997Active
Farleigh Rise, Monkton Farleigh, Bradford-On-Avon, England, BA15 2QP

Director05 November 2015Active
5 Acacia Grove, Bath, BA2 2HG

Director03 August 1998Active
The Coach House, Sadlers Close, Holmes Chapel, CW4 7EG

Director11 December 1997Active
Shenedene Gregson Lane, Hoghton, Preston, PR5 0DP

Director20 April 2005Active
Gable End 27 Lower Street, Rode, Bath, BA11 6PU

Director-Active
Crofters Heron, Fox Amport, Andover, SP11 8JA

Director-Active
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP

Director20 April 2005Active
Dunline, Knollbury, Magor, NP26 3BX

Director20 April 2005Active
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP

Director18 March 2009Active
Chaworth Lodge, Mansfield Road, Annesley, NG15 0AS

Director13 October 2004Active
Stokeley Cross Lane, Blidworth, Mansfield, NG21 0LZ

Director12 May 1992Active
Brackenacre, 83 Fletemoor Road, Plymouth, PL5 1UL

Director11 December 1997Active
The Old Vicarage Pensax, Abberley, Worcester, WR6 6AH

Director20 April 2005Active
The House In The Wood, Ashley Green, Chesham, HP5 3PX

Director11 December 1997Active
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP

Director27 August 2004Active
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP

Director20 April 2005Active
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP

Director20 April 2005Active
High Frith, Bathford, Bath, BA1 7TP

Director-Active
High Frith, Bathford, Bath, BA1 5TP

Director11 May 1992Active

People with Significant Control

Mr John Gavin Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Farleigh Rise, Bradford On Avon, BA15 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Change account reference date company previous shortened.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.